shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0795.915.880
Status:Active
Legal situation: Normal situation
Since January 9, 2023
Start date:January 9, 2023
Name:CLT TERRASSEMENTS
Name in French, since January 9, 2023
Abbreviation: CLT
Name in French, since January 9, 2023
Registered seat's address: Rue Fond de Soheit 32
4557 Tinlot
Since January 9, 2023
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
terrassementclaessens@gmail.comSince January 9, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since January 9, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Claessens ,  Cindy  Since January 9, 2023
Director Piot ,  Gregory  Since January 9, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 22, 2023
 
Structural works
Since January 22, 2023
 
 
 

Characteristics

Employer National Social Security Office
Since February 7, 2024
Subject to VAT
Since January 9, 2023
Enterprise subject to registration
Since January 22, 2023
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 22, 2023
Knowledge of basic business management
Since January 22, 2023
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  43.120  -  Site preparation works
Since January 9, 2023
VAT 2008  42.110  -  Construction of roads and motorways
Since January 9, 2023
VAT 2008  43.110  -  Demolition works
Since January 9, 2023
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  43.120 -  Site preparation works
Since February 7, 2024
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2022
End date exceptional fiscal yearDecember 31, 2023
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back